Liquidation
Company Information for CARILLION PROJECT SERVICES HOLDINGS LIMITED
4 ABBEY ORCHARD STREET, LONDON, SW1P 2HT,
|
Company Registration Number
00961738
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
CARILLION PROJECT SERVICES HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
4 ABBEY ORCHARD STREET LONDON SW1P 2HT Other companies in WV1 | ||||
Previous Names | ||||
|
Company Number | 00961738 | |
---|---|---|
Company ID Number | 00961738 | |
Date formed | 1969-09-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 19/06/2016 | |
Return next due | 17/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-01-08 09:36:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CARILLION PROJECT SERVICES HOLDINGS LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 03/10/18 FROM Crown House Birch Street Wolverhampton WV1 4JX United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR | |
PSC05 | Change of details for Carillion (Am) Limited as a person with significant control on 2018-10-01 | |
COCOMP | Compulsory winding up order | |
TM02 | Termination of appointment of Richard Francis Tapp on 2018-06-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE JAMES MILLS | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZAFAR IQBAL KHAN | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 165642001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Zafar Iqbal Khan on 2017-01-01 | |
AP01 | DIRECTOR APPOINTED ZAFAR IQBAL KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ADAM | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 165642001 | |
AR01 | 19/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 165642001 | |
AR01 | 19/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Lee James Mills on 2015-03-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RICHARD FRANCIS TAPP on 2015-03-02 | |
CH01 | Director's details changed for Mr Richard John Adam on 2015-03-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/15 FROM 24 Birch Street Wolverhampton WV1 4HY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 165642001 | |
AR01 | 19/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 19/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 19/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONOUGH | |
AP01 | DIRECTOR APPOINTED MR LEE JAMES MILLS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 19/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ADAM / 09/08/2010 | |
AR01 | 19/06/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD FRANCIS TAPP / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ADAM / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCDONOUGH / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROGER ROBINSON | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 25/03/2008 FROM KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AZ | |
CERTNM | COMPANY NAME CHANGED ALFRED MCALPINE PROJECT SERVICES HOLDINGS LIMITED CERTIFICATE ISSUED ON 18/03/08 | |
288a | DIRECTOR APPOINTED ROGER WILLIAM ROBINSON | |
288a | DIRECTOR APPOINTED JOHN MCDONOUGH | |
288a | DIRECTOR APPOINTED RICHARD JOHN ADAM | |
288a | SECRETARY APPOINTED RICHARD FRANCIS TAPP | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK GREENWOOD | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER LEE | |
288b | APPOINTMENT TERMINATED DIRECTOR MATTHEW SWAN | |
288b | APPOINTMENT TERMINATED DIRECTOR AM NOMINEES LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
CERTNM | COMPANY NAME CHANGED ALFRED MCALPINE CAPITAL PROJECTS HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/05/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION |
Winding-Up Orders | 2018-06-20 |
Petitions to Wind Up (Companies) | 2018-05-17 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ASSIGNMENT | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARILLION PROJECT SERVICES HOLDINGS LIMITED
Type of Charge Owed | Quantity |
---|---|
DEBENTURE | 4 |
FIXED CHARGE | 1 |
DEED OF ASSIGNMENT BY WAY OF SECURITY | 1 |
We have found 6 mortgage charges which are owed to CARILLION PROJECT SERVICES HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CARILLION PROJECT SERVICES HOLDINGS LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | CARILLION PROJECT SERVICES HOLDINGS LIMITED | Event Date | 2018-04-24 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES INSOLVENCY AND COMPANIES LIST (ChD) case number CR-2018-003396 A Petition to wind up the above-named company (registered no 00961738) of Carillion House, 84 Salop Street, Wolverhampton, WV3 0SR presented on 24 April 2018 by Lee James Mills of Carillion House, 84 Salop Street, Wolverhampton, WV3 0SR (the Petitioner) will be heard at The High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List (ChD), The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL Date: 13 June 2018 Time: 10:30 am (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with Rule 7.14 by 16.00 hours on 12 June 2018 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |